Search icon

CHIEF ENERGY POWER LLC

Company Details

Name: CHIEF ENERGY POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2010 (14 years ago)
Entity Number: 4013824
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 90 MCCLEAN AVENUE, LOWER LEVEL, STATEN ISLAND, NY, United States, 10305

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KU3QQ96PFCX505 4013824 US-NY GENERAL ACTIVE No data

Addresses

Legal 918 McDonald Avenue, Brooklyn, New York, US-NY, US, 11218
Headquarters 918 McDonald Avenue, Brooklyn, New York, US-NY, US, 11218

Registration details

Registration Date 2015-03-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4013824

DOS Process Agent

Name Role Address
CHIEF ENERGY POWER LLC DOS Process Agent 90 MCCLEAN AVENUE, LOWER LEVEL, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2010-11-01 2020-09-25 Address 918 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117002492 2022-11-17 BIENNIAL STATEMENT 2022-11-01
220816001965 2022-08-16 BIENNIAL STATEMENT 2020-11-01
200925060035 2020-09-25 BIENNIAL STATEMENT 2018-11-01
161104006759 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141106006674 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119002556 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110106000095 2011-01-06 CERTIFICATE OF PUBLICATION 2011-01-06
101105000116 2010-11-05 CERTIFICATE OF CHANGE 2010-11-05
101101000444 2010-11-01 ARTICLES OF ORGANIZATION 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050817209 2020-04-27 0202 PPP 90 McClean Avenue, Lower Level, Staten Island, NY, 10305
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82865
Loan Approval Amount (current) 82865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 83634.62
Forgiveness Paid Date 2021-04-09
8961688404 2021-02-14 0202 PPS 90 McClean Ave, Staten Island, NY, 10305-4612
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129445
Loan Approval Amount (current) 129445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4612
Project Congressional District NY-11
Number of Employees 9
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 130533.76
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State